AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th October 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 7th June 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th June 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 15th November 2019
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th November 2019 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2017
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit E2 Waterfold Business Park Bury BL9 7BR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2018
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 30th August 2017
filed on: 4th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 30th August 2017
filed on: 4th, May 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to Unit E2 Waterfold Business Park Bury BL9 7BR on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2017
| incorporation
|
Free Download
(27 pages)
|